Advanced company searchLink opens in new window

DAZN HOLDCO 1 LIMITED

Company number 10247387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
08 May 2019 TM01 Termination of appointment of Paul Oszkar David Morton as a director on 8 May 2019
01 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Nov 2018 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
08 Nov 2018 PSC02 Notification of Perform Media Services Limited as a person with significant control on 17 September 2018
08 Nov 2018 AP01 Appointment of Mr James David Rushton as a director on 17 September 2018
08 Nov 2018 AP01 Appointment of Mr Paul Oszkar David Morton as a director on 17 September 2018
08 Nov 2018 TM01 Termination of appointment of Simon Marshall Mcmanus as a director on 17 September 2018
08 Nov 2018 AD01 Registered office address changed from Safenames House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS United Kingdom to Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ on 8 November 2018
08 Nov 2018 PSC07 Cessation of Simon Marshall Mcmanus as a person with significant control on 17 September 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jul 2017 PSC01 Notification of Simon Marshall Mcmanus as a person with significant control on 22 June 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
23 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-23
  • GBP 1